Search icon

ELMAN SPORTSWEAR CORP.

Company Details

Name: ELMAN SPORTSWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1987 (38 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1201183
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 21 HOWARD STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELMAN SPORTSWEAR CORP. DOS Process Agent 21 HOWARD STREET, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1270686 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B543251-4 1987-09-10 CERTIFICATE OF INCORPORATION 1987-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106935208 0215000 1993-02-23 21 HOWARD STREET - 4TH FLOOR, NEW YORK, NY, 10013
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 1993-02-23
Case Closed 1993-04-06

Related Activity

Type Referral
Activity Nr 901797191
Safety Yes
100486141 0215000 1991-02-26 21 HOWARD STREET - 4TH FLOOR, NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-02-26
Case Closed 1991-05-08

Related Activity

Type Referral
Activity Nr 901764662
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1991-03-20
Abatement Due Date 1991-04-22
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 22
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-03-20
Abatement Due Date 1991-03-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A01
Issuance Date 1991-03-20
Abatement Due Date 1991-03-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 22
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State